HOLTON HALL PARK LIMITED - HALESWORTH


Company Profile Company Filings

Overview

HOLTON HALL PARK LIMITED is a Private Limited Company from HALESWORTH and has the status: Active.
HOLTON HALL PARK LIMITED was incorporated 43 years ago on 26/05/1981 and has the registered number: 01563820. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

HOLTON HALL PARK LIMITED - HALESWORTH

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HOLTON HALL PARK
HALESWORTH
SUFFOLK
IP19 8NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN JAMES CHAMPION Jul 1965 British Director 2011-05-01 CURRENT
MARY MAYCOCK Secretary 2014-05-06 CURRENT
STEPHEN JOHN WOOD Jun 1956 British Director 2021-07-10 CURRENT
MRS SUSAN JENNIFER SANFORD Apr 1951 British Director 2017-07-08 CURRENT
MRS MARY MAYCOCK Jan 1950 British Director 2009-03-02 CURRENT
MRS ELIZABETH LOBACZ Jan 1960 British Director 2023-04-29 CURRENT
MRS FINUALA HYLANDS Jul 1953 British Director 2022-04-30 CURRENT
MR DAVID PAUL EVENETT Aug 1964 British Director 2022-04-30 CURRENT
MISS RACHEL KELLETT Secretary 2010-05-01 UNTIL 2011-05-01 RESIGNED
ROBIN EDWARD ILES Feb 1941 British Secretary RESIGNED
MR MICHAEL REAVIL Mar 1951 Secretary 2009-05-02 UNTIL 2010-05-01 RESIGNED
LOUISE CHICK Secretary 2011-05-01 UNTIL 2014-05-06 RESIGNED
JOHN ISADORE LEVY Jul 1931 British Director RESIGNED
BRENDA MAY GILL Mar 1943 British Director 1995-04-15 UNTIL 2004-05-01 RESIGNED
MR PAUL GRIMWOOD Sep 1950 British Director RESIGNED
MR CHRIS HARRISS Jan 1944 British Director 2010-05-01 UNTIL 2017-04-29 RESIGNED
JILL ELIZATBETH HILLS Jul 1952 British Director 2007-05-05 UNTIL 2010-05-01 RESIGNED
MR REGINALD HINDE Jun 1947 British Director 2004-05-01 UNTIL 2007-05-05 RESIGNED
GEOFFREY LIONEL MAYCOCK Oct 1943 Secretary 2007-05-05 UNTIL 2008-05-03 RESIGNED
MARY JOYCE MAYCOCK Dec 1944 Secretary 2008-05-03 UNTIL 2009-05-02 RESIGNED
LYNNE MORTON Mar 1955 British Secretary 1993-08-01 UNTIL 2006-12-01 RESIGNED
MR IAN WILLIAM VERNON Jun 1935 British Secretary 2006-12-03 UNTIL 2007-05-05 RESIGNED
WILLIAM ALLAN ALBERT MUGGLETON Mar 1937 British Director 2007-05-05 UNTIL 2010-05-01 RESIGNED
MR GRAHAME CLARKE Dec 1961 English Director 2013-05-05 UNTIL 2014-03-03 RESIGNED
GAVIN ST JOHN WARREN COCHRANE Dec 1949 British Director RESIGNED
MRS RUTH ELIZABETH COOK Dec 1956 British Director 2018-05-05 UNTIL 2021-08-20 RESIGNED
EDWARD ALFRED CURTIS Dec 1933 British Director RESIGNED
LESLIE EDWARD STUDD Jan 1921 British Director RESIGNED
MS LOUISE NORA ANN PHILLIPS Apr 1957 British Director 2017-04-29 UNTIL 2020-05-02 RESIGNED
MRS KIMBERLEY ANN BRISTOW Nov 1959 British Director 2020-05-02 UNTIL 2022-12-02 RESIGNED
MARTIN JOHN BATES Apr 1940 British Director 2002-11-09 UNTIL 2007-05-05 RESIGNED
JOHN PETER DODGE Jun 1937 British Director 1995-04-15 UNTIL 2007-05-05 RESIGNED
MARION JUNE BARNS Jun 1932 British Director 2004-05-01 UNTIL 2007-05-05 RESIGNED
RONALD BALLINGER Apr 1929 British Director 1996-01-25 UNTIL 1998-05-02 RESIGNED
JACQUELINE DIANE BAILEY Jan 1948 British Director 2007-05-05 UNTIL 2010-08-28 RESIGNED
ALAN HENRY BARNS Jul 1932 British Director 1994-04-02 UNTIL 2004-05-01 RESIGNED
DAVID CECIL EVANS Dec 1939 British Director 2005-04-30 UNTIL 2007-05-05 RESIGNED
DAVID WILLIAM COOK Dec 1953 British Director 1996-04-06 UNTIL 2007-05-05 RESIGNED
HENRY GORING GEERE Jul 1926 British Director RESIGNED
ROBIN EDWARD ILES Feb 1941 British Director RESIGNED
DAVID MICHAEL POOLE Feb 1942 British Director 1998-05-02 UNTIL 2002-07-09 RESIGNED
MICHAEL REAVIL Mar 1951 British Director 2009-05-02 UNTIL 2010-08-28 RESIGNED
EDITH BARBARA RICHARDSON Oct 1918 British Director 1994-04-02 UNTIL 1995-09-18 RESIGNED
MR DAVID PAUL EVENETT Aug 1964 British Director 2020-05-02 UNTIL 2020-09-12 RESIGNED
MARGARET CHRISTINA STRUDWICK Dec 1945 British Director 2007-05-05 UNTIL 2008-12-11 RESIGNED
LYNNE MORTON Mar 1955 British Director 1993-08-01 UNTIL 2006-12-01 RESIGNED
GEOFFREY LIONEL MAYCOCK Oct 1943 Director 2007-05-05 UNTIL 2008-05-03 RESIGNED
MISS LOUISE CHICK Apr 1959 British Director 2010-05-01 UNTIL 2014-05-06 RESIGNED
DONALD MAURICE MARVEN Mar 1932 British Director 2007-05-05 UNTIL 2008-05-03 RESIGNED
MISS RACHEL KELLETT Dec 1957 British Director 2009-05-02 UNTIL 2019-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mary Maycock 2017-04-14 1/1950 Rochford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE WIMPEY SOUTH MIDLANDS LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
HOLYWELL CARPETS LIMITED LEICESTER Dissolved... TOTAL EXEMPTION FULL 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
PANELTEX LIMITED HULL Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
ROLLA-GLIDE HARDWARE LTD SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION SMALL 31090 - Manufacture of other furniture
HORNET SOLUTIONS LIMITED BURY ST. EDMUNDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SMART HOME ENTERPRISES LIMITED STEVENAGE UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
KINDA EDUCATION C.I.C. NORWICH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
HOLTON HALL PARK LTD - Accounts to registrar (filleted) - small 23.1.2 2023-05-31 31-12-2022 £119,664 equity
HOLTON HALL PARK LTD - Accounts to registrar (filleted) - small 18.2 2022-06-17 31-12-2021 £142,265 equity
HOLTON HALL PARK LTD - Accounts to registrar (filleted) - small 18.2 2021-08-19 31-12-2020 £151,782 equity
HOLTON HALL PARK LTD - Accounts to registrar (filleted) - small 18.2 2020-10-15 31-12-2019 £162,165 equity
HOLTON HALL PARK LTD - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £152,558 equity
HOLTON HALL PARK LTD - Accounts to registrar (filleted) - small 18.1 2018-07-14 31-12-2017 £136,685 equity
HOLTON HALL PARK LTD - Accounts to registrar - small 17.2 2017-09-08 31-12-2016 £132,403 equity
HOLTON HALL PARK LTD - Abbreviated accounts 16.1 2016-09-09 31-12-2015 £103,179 Cash £110,167 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREATURE CLOTHES LIMITED HALESWORTH Active TOTAL EXEMPTION FULL 13990 - Manufacture of other textiles n.e.c.